Company NameSupreme-O-Glaze Limited
Company StatusDissolved
Company Number02095247
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Champion
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 14 August 2001)
RoleCompany Director
Correspondence Address9 Etton Close
Hornchurch
Essex
RM12 6LQ
Director NameMark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration4 years (closed 14 August 2001)
RoleAccountant
Correspondence AddressWellington Villa 3 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AN
Director NameRoy Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration4 years (closed 14 August 2001)
RoleManaging Director
Correspondence AddressGraimberg Tasburgh Road
Saxlingham Thorpe
Norwich
Norfolk
NR15 1LN
Secretary NameMark Garner
NationalityBritish
StatusClosed
Appointed06 August 1997(10 years, 6 months after company formation)
Appointment Duration4 years (closed 14 August 2001)
RoleAccountant
Correspondence AddressWellington Villa 3 Springfield Road
Bury St Edmunds
Suffolk
IP33 3AN
Director NameMr William McDiarmid
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1987(same day as company formation)
RoleBuilder
Correspondence Address16 Widworthy Hayes
Hudson Mount
Brentwood
Essex
CM13 2NR
Director NameMr John McDiarmid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1987(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 06 August 1997)
RoleSalesman
Correspondence Address16 Widworthy Hayes
Hutton Mount
Brentwood
Essex
CM13 2LN
Director NameJaqueline McDiamid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleAccounts Clerk
Correspondence Address16 Widworthy Hayes
Hudson Mount
Brentwood
Essex
Secretary NameJaqueline McDiarmid
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 August 1997)
RoleCompany Director
Correspondence AddressPoslingford Greenway
Hutton
Brentwood
Essex
CM13 2NR
Director NameMr John McDiarmid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address17 Nelmes Crescent
Emerson Park
Hornchurch
Essex
RM11 2PX
Director NameSamantha McDiarmid
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1996)
RoleSalesdirector
Correspondence Address44 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameMr Donald McDiarmond
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1997)
RoleSalesman
Correspondence Address44 Courtland Drive
Chigwell
Essex
IG7 6PW
Director NameJohn Peter Lewis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1997)
RoleSales Director
Correspondence Address7 Horsley Road
North Chingford
London
E4 7HX

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,902,039
Gross Profit£4,080,294
Net Worth£133,008
Cash£418,857
Current Liabilities£1,991,423

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2000Receiver's abstract of receipts and payments (3 pages)
20 November 2000Receiver ceasing to act (1 page)
14 January 2000Receiver's abstract of receipts and payments (3 pages)
1 July 1999Statement of Affairs in administrative receivership following report to creditors (16 pages)
1 February 1999Administrative Receiver's report (8 pages)
2 December 1998Registered office changed on 02/12/98 from: 555-557 cranbrook road gantshill ilford essex IG2 6HE (1 page)
18 November 1998Appointment of receiver/manager (1 page)
7 January 1998Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Auditor's resignation (1 page)
19 August 1997Registered office changed on 19/08/97 from: hill house 1 little new street london EC4A 3TR (1 page)
19 August 1997New secretary appointed;new director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 1997Declaration of assistance for shares acquisition (4 pages)
19 August 1997Director resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 August 1997Particulars of mortgage/charge (5 pages)
15 August 1997Particulars of mortgage/charge (10 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
5 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Full accounts made up to 31 December 1996 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996New director appointed (1 page)
4 October 1995Return made up to 30/09/95; full list of members (16 pages)
23 August 1995Full accounts made up to 31 December 1994 (15 pages)
17 July 1995Particulars of mortgage/charge (4 pages)